NOW SIMPLIFI LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

15/04/2315 April 2023 Compulsory strike-off action has been discontinued

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

22/12/2222 December 2022 Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-22

View Document

16/12/2216 December 2022 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Ashley Steven Buckland as a director on 2021-12-31

View Document

25/02/2225 February 2022 Cessation of Julian Charles Butler as a person with significant control on 2021-12-31

View Document

25/02/2225 February 2022 Registered office address changed from September Cottage Mill Lane Burley Ringwood Hampshire BH24 4HP England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2022-02-25

View Document

25/02/2225 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/02/2225 February 2022 Cessation of Ashley Steven Buckland as a person with significant control on 2021-12-31

View Document

25/02/2225 February 2022 Termination of appointment of Julian Charles Butler as a director on 2021-12-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Director's details changed for Mr Ashley Steven Buckland on 2021-06-23

View Document

13/12/2113 December 2021 Registered office address changed from 1 the Laurels Tattenham Road Brockenhurst SO42 7SB to September Cottage Mill Lane Burley Ringwood Hampshire BH24 4HP on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Julian Charles Butler on 2021-06-23

View Document

13/12/2113 December 2021 Director's details changed for Mr Paul Henry Hopkins on 2021-06-23

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-01 with updates

View Document

13/12/2113 December 2021 Change of details for Mr Julian Charles Butler as a person with significant control on 2020-12-31

View Document

13/12/2113 December 2021 Change of details for Mr Ashley Steven Buckland as a person with significant control on 2020-12-31

View Document

13/12/2113 December 2021 Change of details for Mr Julian Charles Butler as a person with significant control on 2021-06-23

View Document

13/12/2113 December 2021 Change of details for Mr Paul Henry Hopkins as a person with significant control on 2021-06-23

View Document

13/12/2113 December 2021 Change of details for Mr Ashley Steven Buckland as a person with significant control on 2021-06-23

View Document

13/12/2113 December 2021 Cessation of Jsak Holdings Limited as a person with significant control on 2020-12-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY STEVEN BUCKLAND / 01/04/2018

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JSAK HOLDINGS LIMITED

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN CHARLES BUTLER / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY STEVEN BUCKLAND / 03/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEVEN BUCKLAND / 03/02/2017

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR ASHLEY STEVEN BUCKLAND

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR PAUL HENRY HOPKINS

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR JULIAN CHARLES BUTLER

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company